Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIDDLESBROUGH M S THERAPY CENTRE LIMITED
Company Information for

MIDDLESBROUGH M S THERAPY CENTRE LIMITED

UNIT B1 STADIUM COURT, WALLIS ROAD SOUTH BANK, MIDDLESBROUGH, CLEVELAND, TS6 6JB,
Company Registration Number
02320258
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Middlesbrough M S Therapy Centre Ltd
MIDDLESBROUGH M S THERAPY CENTRE LIMITED was founded on 1988-11-22 and has its registered office in Middlesbrough. The organisation's status is listed as "Active". Middlesbrough M S Therapy Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MIDDLESBROUGH M S THERAPY CENTRE LIMITED
 
Legal Registered Office
UNIT B1 STADIUM COURT
WALLIS ROAD SOUTH BANK
MIDDLESBROUGH
CLEVELAND
TS6 6JB
Other companies in TS6
 
Previous Names
CLEVELAND FRIENDS OF ARMS LIMITED02/05/2012
Charity Registration
Charity Number 701138
Charity Address 5 FRYUP CRESCENT, GUISBOROUGH, TS14 8LG
Charter A DROP IN CENTRE FOR PEOPLE WITH MULTIPLE SCLEROSIS, THEIR FAMILY AND CARERS. WE AIM TO HELP THEM COPE WITH THE AFFECTS OF THIS DISABILITY THROUGH THERAPIES, EXERCISE AND LISTENING
Filing Information
Company Number 02320258
Company ID Number 02320258
Date formed 1988-11-22
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 21:31:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIDDLESBROUGH M S THERAPY CENTRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MIDDLESBROUGH M S THERAPY CENTRE LIMITED

Current Directors
Officer Role Date Appointed
JANET BENTLEY
Director 2010-04-28
MARTIN JAMES COULSON
Director 2005-12-31
CHRISTINE GRIMSTON
Director 2010-04-28
ELLEN MARGARET HOLMES
Director 2010-04-28
JILLIAN MARGARET JENKINS
Director 2014-07-10
WENDY JOANNE JONES
Director 2001-04-24
JEANETTE RACE
Director 2010-04-28
BARBARA ANN RANKIN
Director 1999-06-30
ALAN RAYMOND RIDDIOUGH
Director 1992-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
EUGENIA COLTMAN
Director 2010-04-28 2013-12-31
PATRICIA FULTON
Director 1994-02-12 2013-12-31
SUSAN POTTS
Director 2010-04-28 2013-12-31
JANICE CROCKLEY
Director 2002-03-23 2011-12-31
PATRICIA FULTON
Company Secretary 2007-09-01 2010-04-28
JEAN JOHNSON
Director 1998-02-12 2009-12-31
PATRICIA MANTON
Director 1994-02-12 2009-12-31
CELIA STODDART
Director 2002-03-23 2009-12-31
JOHN ALAN SHARP
Company Secretary 2007-01-02 2007-08-31
JOHN WRIGHT
Director 1993-02-09 2007-08-31
JEAN RIDDIOUGH
Company Secretary 1992-02-12 2006-07-06
ANITA JILL HUSBAND
Director 2001-04-21 2005-12-31
LINDA ELIZABETH KING
Director 2002-03-23 2005-12-31
GWENDOLINE TOOVEY
Director 2001-04-24 2005-12-31
KENNETH PARKIN
Director 1993-02-07 2002-02-01
JOHN HENRY O'ROURKE
Director 1993-02-07 2001-01-27
ROBERT MORLEY HALL
Director 1992-02-12 2000-02-01
MARGARET CHAPLIN
Director 1995-02-17 1999-06-30
VANESSA ELLEN ATKINSON-LEIGHTON
Director 1992-02-12 1996-12-31
RONALD CLARKSON
Director 1992-02-12 1996-12-31
HELEN ELIZABETH RACE
Director 1995-02-17 1996-12-31
ANGELA EVANS
Director 1992-02-12 1995-02-12
DAVID HEASMEN
Director 1993-02-07 1994-02-12
PETER BUTTERS
Director 1992-02-12 1993-08-12
JOHN FOXLEY
Director 1992-02-12 1993-02-01
MICHAEL JOHN EDSER
Director 1992-02-12 1992-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARBARA ANN RANKIN REDCAR ACTION 4 DISABILITY Director 2015-12-23 CURRENT 2015-12-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-26CONFIRMATION STATEMENT MADE ON 12/02/24, WITH NO UPDATES
2023-08-0331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-05APPOINTMENT TERMINATED, DIRECTOR JILLIAN MARGARET JENKINS
2023-07-05APPOINTMENT TERMINATED, DIRECTOR KEITH SEDGWICK
2023-07-05APPOINTMENT TERMINATED, DIRECTOR MARY SEDGWICK
2023-02-14APPOINTMENT TERMINATED, DIRECTOR JANET BENTLEY
2023-02-14CONFIRMATION STATEMENT MADE ON 12/02/23, WITH UPDATES
2022-06-0631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2021-06-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES
2020-09-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES
2019-06-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-31AP01DIRECTOR APPOINTED MR KEITH SEDGWICK
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR WENDY JOANNE JONES
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA ANN RANKIN
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2018-06-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES
2017-06-09AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-05-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-23AR0112/02/16 ANNUAL RETURN FULL LIST
2015-04-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-17AR0112/02/15 ANNUAL RETURN FULL LIST
2015-02-17AP01DIRECTOR APPOINTED MRS JILLIAN MARGARET JENKINS
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN POTTS
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR EUGENIA COLTMAN
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA FULTON
2014-05-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-24AR0112/02/14 ANNUAL RETURN FULL LIST
2013-05-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-18AR0112/02/13 ANNUAL RETURN FULL LIST
2012-07-03AP01DIRECTOR APPOINTED MRS JANET BENTLEY
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RAYMOND RIDDIOUGH / 27/06/2012
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN RANKIN / 27/06/2012
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY JOANNE JONES / 27/06/2012
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA FULTON / 27/06/2012
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES COULSON / 27/06/2012
2012-06-26AP01DIRECTOR APPOINTED MRS ELLEN MARGARET HOLMES
2012-06-26AP01DIRECTOR APPOINTED MRS EUGENIA COLTMAN
2012-06-26AP01DIRECTOR APPOINTED MISS CHRISTINE GRIMSTON
2012-06-26AP01DIRECTOR APPOINTED MRS SUSAN POTTS
2012-06-26AP01DIRECTOR APPOINTED MRS JEANETTE RACE
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR CELIA STODDART
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MANTON
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JEAN JOHNSON
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JANICE CROCKLEY
2012-06-26TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA FULTON
2012-05-02RES15CHANGE OF NAME 19/04/2012
2012-05-02CERTNMCOMPANY NAME CHANGED CLEVELAND FRIENDS OF ARMS LIMITED CERTIFICATE ISSUED ON 02/05/12
2012-05-01AA31/12/11 TOTAL EXEMPTION FULL
2012-02-15AR0112/02/12 NO MEMBER LIST
2011-06-28AA31/12/10 TOTAL EXEMPTION FULL
2011-02-14AR0112/02/11 NO MEMBER LIST
2010-09-21AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-12AR0112/02/10 NO MEMBER LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN RANKIN / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY JOANNE JONES / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN JOHNSON / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE CROCKLEY / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES COULSON / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CELIA STODDART / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RAYMOND RIDDIOUGH / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MANTON / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA FULTON / 12/02/2010
2009-10-06AA31/12/08 PARTIAL EXEMPTION
2009-03-04363aANNUAL RETURN MADE UP TO 12/02/09
2009-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN RIDDIOUGH / 31/01/2009
2008-10-15AA31/12/07 TOTAL EXEMPTION FULL
2008-03-03363aANNUAL RETURN MADE UP TO 12/02/08
2008-03-01288aSECRETARY APPOINTED MRS PATRICIA ANN FULTON
2008-02-29288bAPPOINTMENT TERMINATED SECRETARY JOHN SHARP
2008-02-29288bAPPOINTMENT TERMINATED DIRECTOR JUNE WRIGHT
2008-02-29288bAPPOINTMENT TERMINATED DIRECTOR JOHN WRIGHT
2007-10-27AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/06
2007-03-19288aNEW SECRETARY APPOINTED
2007-03-19363(288)SECRETARY RESIGNED
2007-03-19363sANNUAL RETURN MADE UP TO 12/02/07
2006-06-23AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/05
2006-03-02363(288)DIRECTOR RESIGNED
2006-03-02363sANNUAL RETURN MADE UP TO 12/02/06
2006-03-02288aNEW DIRECTOR APPOINTED
2005-08-05AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/04
2005-02-24363sANNUAL RETURN MADE UP TO 12/02/05
2004-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-04363sANNUAL RETURN MADE UP TO 12/02/04
2003-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-02-28363sANNUAL RETURN MADE UP TO 12/02/03
2002-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-06-05288aNEW DIRECTOR APPOINTED
2002-06-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.



Licences & Regulatory approval
We could not find any licences issued to MIDDLESBROUGH M S THERAPY CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MIDDLESBROUGH M S THERAPY CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MIDDLESBROUGH M S THERAPY CENTRE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of MIDDLESBROUGH M S THERAPY CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIDDLESBROUGH M S THERAPY CENTRE LIMITED
Trademarks
We have not found any records of MIDDLESBROUGH M S THERAPY CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIDDLESBROUGH M S THERAPY CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as MIDDLESBROUGH M S THERAPY CENTRE LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where MIDDLESBROUGH M S THERAPY CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIDDLESBROUGH M S THERAPY CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MIDDLESBROUGH M S THERAPY CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.